Search icon

JAMES WITT CO - Florida Company Profile

Company Details

Entity Name: JAMES WITT CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES WITT CO is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000021816
FEI/EIN Number 84-5155453

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1630 S ATLANTIC AVE, 4, COCOA BEACH, FL, 32931
Mail Address: 1630 S ATLANTIC AVE, 4, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITT JAMES C Chief Executive Officer 1630 S ATLANTIC AVE SUITE #4, COCOA BEACH, FL, 32931
WITT JAMES C Agent 1630 S. ATLANTIC AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JAMES WITT VS STATE OF FLORIDA 2D2016-3688 2016-08-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
10-CF-1058

Parties

Name JAMES WITT CO
Role Appellant
Status Active
Representations TOSHA COHEN, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN M. SHANAHAN, A.P.D.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-02-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2017-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-11-14
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd
Docket Date 2017-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES WITT
Docket Date 2017-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 7 PAGES
Docket Date 2017-11-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2017-11-02
Type Order
Subtype Order re 3.800(b)(2) Motion
Description 3.800(b)(2) status order
Docket Date 2017-11-02
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-07-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 185 PAGES
Docket Date 2017-05-05
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice
Docket Date 2017-05-03
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JAMES WITT
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of this order.
Docket Date 2017-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES WITT
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES WITT
Docket Date 2016-12-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES WITT
Docket Date 2016-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SHELBY **REDACTED**
Docket Date 2016-08-30
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ CLERK'S DETERMINATION
Docket Date 2016-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-24
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2016-08-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2016-08-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WITT
JAMES WITT VS STATE OF FLORIDA 2D2016-3689 2016-08-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
10-CF-1118

Parties

Name JAMES WITT CO
Role Appellant
Status Active
Representations TOSHA COHEN, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN M. SHANAHAN, A.P.D.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and remanded with instructions.
Docket Date 2018-02-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES WITT
Docket Date 2018-02-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2017-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-11-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES WITT
Docket Date 2017-10-30
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Counsel for Appellant has filed an Anders brief. See In re Anders Briefs, 581 So. 2d 149 (Fla. 1991). As we have previously explained, before filing a brief pursuant to Anders v. California, 386 U.S. 738 (1967), appellate counsel must "master the trial record, thoroughly research the law, and exercise judgment in identifying the arguments that may be advanced on [a]ppeal." Chapman v. State, 186 So. 3d 3, 5 (Fla. 2d DCA 2015) (quoting In re Anders Briefs, 581 So. 2d at 151). Counsel is justified in proceeding pursuant to Anders "only after such an evaluation has led counsel to the conclusion that the appeal is 'wholly frivolous.' " Chapman v. State, 186 So. 3d 3, 5 (Fla. 2d DCA 2015) (quoting Anders, 386 U.S. at 744-45). "An appeal that is wholly frivolous is one in which there are no 'legal points arguable on their merits,' or one that 'lacks any basis in law or fact.' " Id. (citation omitted) (quoting Anders, 386 U.S. at 744). Although counsel for Appellant has designated the brief as filed pursuant to Anders, according to the brief, "counsel has found what is believed to be meritorious arguments." Accordingly, the brief is stricken. Within twenty days of this order, Appellant's counsel shall file an initial brief addressing the issues counsel believes to be meritorious. Should counsel determine that a motion pursuant to Florida Rule of Criminal Procedure 3.800(b) is necessary, such motion shall be filed prior to the filing of the initial brief. Appellee shall file an answer brief within twenty days of the filing of Appellant's initial brief. To the extent necessary, Appellant shall arrange for supplementation of the record on appeal.
Docket Date 2017-08-01
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2017-07-28
Type Brief
Subtype Anders Brief
Description Anders Brief ~ ***STRICKEN***(see 10/30/17 ord)
On Behalf Of JAMES WITT
Docket Date 2017-07-24
Type Order
Subtype Order re 3.800(b)(2) Motion
Description B-2; time expired; deemed denied ~ The time limit for judicial action on the rule 3.800(b)(2) motion has expired, and the motion is deemed denied.The appellant shall serve the initial brief within fifteen days.
Docket Date 2017-07-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 109 PAGES
Docket Date 2017-05-05
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice
Docket Date 2017-05-04
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JAMES WITT
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of this order.
Docket Date 2017-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES WITT
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES WITT
Docket Date 2016-12-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES WITT
Docket Date 2016-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ SHELBY **REDACTED**
Docket Date 2016-09-22
Type Notice
Subtype Notice
Description Notice ~ OF FILING REQUEST FOR APPOINTMENT OF COUNSEL IN THE LT
On Behalf Of JAMES WITT
Docket Date 2016-08-30
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ CLERK'S DETERMINATION
Docket Date 2016-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-24
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WITT
Docket Date 2016-08-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-08-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK

Documents

Name Date
ANNUAL REPORT 2021-08-03
Domestic Profit 2020-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State